You are here: bizstats.co.uk > a-z index > M list > MB list

Mbda Uk Limited HERTFORDSHIRE


Founded in 1996, Mbda Uk, classified under reg no. 03144919 is an active company. Currently registered at Six Hills Way SG1 2DA, Hertfordshire the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 2nd January 2002 Mbda Uk Limited is no longer carrying the name Matra Bae Dynamics (UK).

At the moment there are 6 directors in the the firm, namely Giovanni S., James A. and Eric B. and others. In addition one secretary - Giles L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mbda Uk Limited Address / Contact

Office Address Six Hills Way
Office Address2 Stevenage
Town Hertfordshire
Post code SG1 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03144919
Date of Incorporation Thu, 11th Jan 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Giovanni S.

Position: Director

Appointed: 15 September 2023

Giles L.

Position: Secretary

Appointed: 01 February 2021

James A.

Position: Director

Appointed: 08 July 2019

Eric B.

Position: Director

Appointed: 01 June 2019

Christopher A.

Position: Director

Appointed: 08 January 2018

Peter B.

Position: Director

Appointed: 03 September 2012

Iain W.

Position: Director

Appointed: 11 April 2012

Lorenzo M.

Position: Director

Appointed: 20 November 2020

Resigned: 31 May 2023

Pasquale D.

Position: Director

Appointed: 09 December 2016

Resigned: 01 September 2020

David A.

Position: Director

Appointed: 01 April 2015

Resigned: 31 December 2017

Antonio P.

Position: Director

Appointed: 11 April 2012

Resigned: 09 December 2016

Keith G.

Position: Director

Appointed: 01 January 2008

Resigned: 13 June 2019

Giuseppe S.

Position: Director

Appointed: 01 January 2008

Resigned: 11 April 2012

Antoine B.

Position: Director

Appointed: 12 June 2007

Resigned: 31 May 2019

Barry F.

Position: Director

Appointed: 02 June 2007

Resigned: 31 December 2007

Andrew H.

Position: Director

Appointed: 02 January 2007

Resigned: 02 December 2011

Christopher E.

Position: Secretary

Appointed: 04 January 2005

Resigned: 31 January 2021

Stephen W.

Position: Director

Appointed: 01 March 2003

Resigned: 31 March 2015

Marwan L.

Position: Director

Appointed: 30 January 2003

Resigned: 11 June 2007

Mario D.

Position: Director

Appointed: 18 December 2001

Resigned: 31 December 2007

Christopher J.

Position: Director

Appointed: 01 November 2001

Resigned: 24 November 2006

Julian W.

Position: Director

Appointed: 11 October 2001

Resigned: 01 July 2012

Guy G.

Position: Director

Appointed: 15 April 1999

Resigned: 02 June 2007

Alan G.

Position: Director

Appointed: 01 October 1998

Resigned: 20 September 2002

Roger C.

Position: Director

Appointed: 30 March 1998

Resigned: 11 October 2001

Fabrice B.

Position: Director

Appointed: 18 March 1998

Resigned: 30 January 2003

David H.

Position: Director

Appointed: 31 October 1996

Resigned: 15 April 1999

Noel F.

Position: Director

Appointed: 31 October 1996

Resigned: 27 February 1998

Roger H.

Position: Director

Appointed: 31 October 1996

Resigned: 03 November 1998

Pierre S.

Position: Director

Appointed: 28 October 1996

Resigned: 31 October 1996

Pierre R.

Position: Director

Appointed: 23 October 1996

Resigned: 31 October 1996

Colin B.

Position: Secretary

Appointed: 23 October 1996

Resigned: 04 January 2005

Jean-Claude C.

Position: Director

Appointed: 23 October 1996

Resigned: 31 October 1996

Richard S.

Position: Director

Appointed: 23 September 1996

Resigned: 23 October 1996

Simon B.

Position: Director

Appointed: 23 September 1996

Resigned: 23 October 1996

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 23 September 1996

Resigned: 23 October 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 11 January 1996

Resigned: 11 January 1996

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 11 January 1996

Resigned: 23 September 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 11 January 1996

Resigned: 11 January 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 1996

Resigned: 11 January 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Mbda Sas from 92358 Le Plessis Robinson, France. The abovementioned PSC is classified as "a societe par actions simplifiee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mbda Sas

1 Avenue Reaumur, 92358 Le Plessis Robinson, France

Legal authority French
Legal form Societe Par Actions Simplifiee
Country registered France
Place registered Registre Du Commerce
Registration number B381.737.618
Notified on 6 April 2016
Ceased on 22 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Matra Bae Dynamics (UK) January 2, 2002
Matra Bae Dynamics Uk October 29, 1996
Brathwell October 24, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 9th, August 2023
Free Download (68 pages)

Company search

Advertisements